UKBizDB.co.uk

BRITISH TAXPAYERS ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as British Taxpayers Association Limited. The company was founded 93 years ago and was given the registration number 00251284. The firm's registered office is in HORSHAM. You can find them at The Gate House Field Place Estate, Broadbridge Heath, Horsham, West Sussex. This company's SIC code is 69203 - Tax consultancy.

Company Information

Name:BRITISH TAXPAYERS ASSOCIATION LIMITED
Company Number:00251284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1930
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:The Gate House Field Place Estate, Broadbridge Heath, Horsham, West Sussex, RH12 3PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a Tower Square, Wellington Street, Leeds, United Kingdom, LS1 4DL

Director21 April 2023Active
1a Tower Square, Wellington Street, Leeds, United Kingdom, LS1 4DL

Director21 April 2023Active
1st Floor Barclays House, 51 Bishopric, Horsham, RH12 1BS

Secretary18 May 2010Active
5 Westmoreland Place, London, SW1V 4AB

Secretary-Active
The Gate House, Field Place Estate, Broadbridge Heath, Horsham, England, RH12 3PB

Secretary30 August 2013Active
1st Floor Barclays House, 51 Bishopric, Horsham, RH12 1BS

Director-Active
1st Floor Barclays House, 51 Bishopric, Horsham, RH12 1BS

Director18 May 2010Active
1a Tower Square, Wellington Street, Leeds, United Kingdom, LS1 4DL

Director21 April 2023Active
Crescent House, Crescent Road, Worthing, England, BN11 1RN

Director01 April 2022Active
Crescent House, Crescent Road, Worthing, England, BN11 1RN

Director01 April 2022Active
5 Westmoreland Place, London, SW1V 4AB

Director24 November 1992Active
The Gate House, Field Place Estate, Broadbridge Heath, Horsham, RH12 3PB

Director30 August 2013Active
Cleave Barton, Bickleigh, Tiverton, EX16 8RG

Director-Active
Crescent House, Crescent Road, Worthing, England, BN11 1RN

Director01 April 2022Active
11 Bristol Mews, Little Venice, London, W9 2JF

Director-Active
10, Plantation Rise, Worthing, England, BN13 2AH

Director30 August 2013Active
The Gate House, Field Place Estate, Broadbridge Heath, Horsham, England, RH12 3PB

Director01 December 2017Active
Crescent House, Crescent Road, Worthing, England, BN11 1RN

Director01 April 2022Active

People with Significant Control

Harris Stewart Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1a Tower Square, Wellington Street, Leeds, England, LS1 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-02Accounts

Legacy.

Download
2024-04-02Other

Legacy.

Download
2024-04-02Other

Legacy.

Download
2023-12-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Persons with significant control

Change to a person with significant control.

Download
2023-05-16Address

Change registered office address company with date old address new address.

Download
2023-05-05Incorporation

Memorandum articles.

Download
2023-05-05Resolution

Resolution.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Accounts

Change account reference date company current shortened.

Download
2023-04-26Address

Change registered office address company with date old address new address.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-03-15Accounts

Change account reference date company previous shortened.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.